JM CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-02-29

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-02-28

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JIGNESH MAHERIYA / 11/05/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR JIGNESH MAHERIYA / 11/05/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NEHA PARAMAR / 16/01/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 52 HOLME ROAD EAST HAM LONDON E6 1LY ENGLAND

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NEHA PARAMAR / 04/02/2018

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR JIGNESH MAHERIYA / 04/02/2018

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 160 LONDON ROAD BARKING IG11 8BB ENGLAND

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JIGNESH MAHERIYA / 04/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NEHA PARAMAR / 04/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JIGNESH MAHERIYA / 04/02/2018

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR JIGNESH MAHERIYA / 04/02/2018

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/01/1724 January 2017 DIRECTOR APPOINTED MRS NEHA PARAMAR

View Document

26/05/1626 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM THE LONG LODGE 265 - 269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW ENGLAND

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/06/153 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 01/11/14 STATEMENT OF CAPITAL GBP 4

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JIGNESH MAHERIYA / 03/06/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JIGNESH MAHERIYA / 03/11/2014

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 139 KINGSTON ROAD LONDON SW19 1LT

View Document

23/05/1423 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/05/1321 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/05/128 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/08/1117 August 2011 17/02/11 STATEMENT OF CAPITAL GBP 2

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JIGNESH MAHERIYA / 12/07/2011

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW ENGLAND

View Document

17/02/1117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company